Brew Union Limited, a registered company, was launched on 20 Mar 2013. 9429030333659 is the NZBN it was issued. "Bar - licensed" (business classification H452010) is how the company is classified. The company has been managed by 2 directors: Murray Cleghorn - an active director whose contract started on 20 Mar 2013,
Jules Bernard Buist Grace - an active director whose contract started on 20 May 2016.
Last updated on 31 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: 78 King Street, Palmerston North, Palmerston North, 4410 (delivery address),
9-15 George Street, Palmerston North, Palmerston North, 4410 (registered address),
9-15 George Street, Palmerston North, Palmerston North, 4410 (physical address),
9-15 George Street, Palmerston North, Palmerston North, 4410 (service address) among others.
Brew Union Limited had been using 41 Broadway Avenue, Palmerston North, Palmerston North as their registered address up until 03 Aug 2020.
More names for this company, as we found at BizDb, included: from 25 Feb 2013 to 20 Jan 2016 they were called Steampunk Brewing Company Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 750 shares (75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25%).
Other active addresses
Address #4: 78 King Street, Palmerston North, Palmerston North, 4410 New Zealand
Delivery address used from 24 Jul 2023
Principal place of activity
9-15 George Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 41 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 03 Sep 2018 to 03 Aug 2020
Address #2: 11a College Street, Awapuni, Palmerston North, 4412 New Zealand
Physical & registered address used from 25 May 2016 to 03 Sep 2018
Address #3: 420 Troup Road, Rd 3, Woodville, 4999 New Zealand
Registered & physical address used from 07 Apr 2016 to 25 May 2016
Address #4: 25 Lomond Street, Newlands, Wellington, 6037 New Zealand
Physical & registered address used from 31 Jul 2015 to 07 Apr 2016
Address #5: 13 Aorangi Terrace, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 20 Mar 2013 to 31 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Cleghorn, Murray |
Awapuni Palmerston North 4412 New Zealand |
20 Mar 2013 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Grace, Jules Bernard Buist |
Hokowhitu Palmerston North 4410 New Zealand |
20 Jan 2017 - |
Murray Cleghorn - Director
Appointment date: 20 Mar 2013
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 17 Sep 2018
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 28 Apr 2016
Jules Bernard Buist Grace - Director
Appointment date: 20 May 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 31 Mar 2021
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 31 Oct 2016
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 03 Jul 2019
1313 Limited
120 A Burns Street
131313 Limited
1129 Hinemoa Street
21 Blair Limited
32 Blair Street
22 Yards Limited
12 Victoria Avenue
3 Sisters Limited
13 Mclean Street
4s Hospitality Limited
62 Maich Road